Search icon

BLACKBURN DOMENE & BURCHETT, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKBURN DOMENE & BURCHETT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2002 (22 years ago)
Organization Date: 30 Dec 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0551002
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: SUITE 3000, 614 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Diane M Laughlin Member
Jennifer K Adams Member
Bryce L Cotton Member
David Domene Member
Charles M Rutledge Member

Organizer

Name Role
J. WALKER STITES, III Organizer

Registered Agent

Name Role
DAVID DOMENE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611289304
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Former Company Names

Name Action
BLACKBURN, HUNDLEY & DOMENE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
398762.50
Total Face Value Of Loan:
398762.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398762.5
Current Approval Amount:
398762.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Cabinet of the General Government Board Of Medical Licensure Claims Claims 72
Executive 2024-11-14 2025 Cabinet of the General Government Board Of Medical Licensure Claims Claims 36

Sources: Kentucky Secretary of State